ATISHA KADAMPA MEDITATION CENTRE
DARLINGTON ATISHA CENTRE

Hellopages » County Durham » Darlington » DL1 5JQ

Company number 02711172
Status Active
Incorporation Date 30 April 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 81 VICTORIA ROAD, DARLINGTON, COUNTY DURHAM, DL1 5JQ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 no member list. The most likely internet sites of ATISHA KADAMPA MEDITATION CENTRE are www.atishakadampameditation.co.uk, and www.atisha-kadampa-meditation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Atisha Kadampa Meditation Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02711172. Atisha Kadampa Meditation Centre has been working since 30 April 1992. The present status of the company is Active. The registered address of Atisha Kadampa Meditation Centre is 81 Victoria Road Darlington County Durham Dl1 5jq. . HONEYWOOD, Graham is a Secretary of the company. GODDARD, Jay is a Director of the company. REIMANN, Jacqui is a Director of the company. STANDLEY, Ken Anthony is a Director of the company. Secretary ANDREWS, Jennifer has been resigned. Secretary CALDERON, Denis Alva has been resigned. Secretary KING, Leslie Robert has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Secretary ROUND, Kathleen Mary has been resigned. Secretary WHITAKER, Michael has been resigned. Director ASTBURY, Adrianne has been resigned. Director BAINBRIDGE, Kim has been resigned. Director BARRACLOUGH, Ian has been resigned. Director CALDERON, Denis Alva has been resigned. Director DOHERTY, Elaine Mary has been resigned. Director HELLIWELL, Christopher John Giscard has been resigned. Director KEFFORD, Deborah Jayne has been resigned. Director KING, Leslie Robert has been resigned. Director MENTON, Janet Linda has been resigned. Director REED, Stephen Richard has been resigned. Director ROUND, Kathleen Mary has been resigned. Director SALARI, Lisette has been resigned. Director WALKWELL, Faith Ann has been resigned. Director WEBBER, Peter has been resigned. Director WHITAKER, Michael has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
HONEYWOOD, Graham
Appointed Date: 31 August 2015

Director
GODDARD, Jay
Appointed Date: 29 April 2012
45 years old

Director
REIMANN, Jacqui
Appointed Date: 31 August 2015
61 years old

Director
STANDLEY, Ken Anthony
Appointed Date: 01 March 2012
68 years old

Resigned Directors

Secretary
ANDREWS, Jennifer
Resigned: 01 March 2012
Appointed Date: 24 May 2009

Secretary
CALDERON, Denis Alva
Resigned: 01 May 2006
Appointed Date: 30 April 1992

Secretary
KING, Leslie Robert
Resigned: 31 August 2015
Appointed Date: 01 March 2012

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 30 April 1992
Appointed Date: 30 April 1992

Secretary
ROUND, Kathleen Mary
Resigned: 24 May 2009
Appointed Date: 01 May 2008

Secretary
WHITAKER, Michael
Resigned: 01 May 2008
Appointed Date: 01 April 2006

Director
ASTBURY, Adrianne
Resigned: 01 June 2005
Appointed Date: 30 April 1992
93 years old

Director
BAINBRIDGE, Kim
Resigned: 01 June 2005
Appointed Date: 30 April 1992
67 years old

Director
BARRACLOUGH, Ian
Resigned: 01 July 2009
Appointed Date: 12 December 2007
57 years old

Director
CALDERON, Denis Alva
Resigned: 01 May 2006
Appointed Date: 30 April 1992
76 years old

Director
DOHERTY, Elaine Mary
Resigned: 31 August 2015
Appointed Date: 01 March 2012
64 years old

Director
HELLIWELL, Christopher John Giscard
Resigned: 16 May 2010
Appointed Date: 08 April 2005
65 years old

Director
KEFFORD, Deborah Jayne
Resigned: 28 March 2008
Appointed Date: 08 April 2005
53 years old

Director
KING, Leslie Robert
Resigned: 01 March 2012
Appointed Date: 16 May 2010
75 years old

Director
MENTON, Janet Linda
Resigned: 29 April 2010
Appointed Date: 01 July 2009
73 years old

Director
REED, Stephen Richard
Resigned: 16 May 2010
Appointed Date: 15 March 2008
71 years old

Director
ROUND, Kathleen Mary
Resigned: 01 May 2008
Appointed Date: 01 October 2006
78 years old

Director
SALARI, Lisette
Resigned: 01 March 2012
Appointed Date: 20 April 2010
59 years old

Director
WALKWELL, Faith Ann
Resigned: 29 April 2012
Appointed Date: 04 February 2011
42 years old

Director
WEBBER, Peter
Resigned: 04 February 2011
Appointed Date: 29 April 2010
48 years old

Director
WHITAKER, Michael
Resigned: 01 May 2008
Appointed Date: 01 April 2006
56 years old

ATISHA KADAMPA MEDITATION CENTRE Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 no member list
27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2015
Appointment of Ms Jacqui Reimann as a director on 31 August 2015
...
... and 101 more events
22 Oct 1992
Particulars of mortgage/charge

22 Oct 1992
Particulars of mortgage/charge

02 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1992
Secretary resigned

30 Apr 1992
Incorporation

ATISHA KADAMPA MEDITATION CENTRE Charges

31 January 2011
Legal mortgage
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 81 to 81A victoria road, darlington see image for full…
13 July 2007
Legal charge
Delivered: 28 July 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: 9 milton street darlington county durham,. By way of fixed…
16 October 1992
Charge over credit balances
Delivered: 22 October 1992
Status: Satisfied on 25 July 2007
Persons entitled: National Westminster Bank PLC
Description: £5,250 with interest held by the bank onaccount no.29813247…
16 October 1992
Legal mortgage
Delivered: 22 October 1992
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: 9 milton st. Darlington t/n du 28171 and/or the proceeds of…